Company NameMountcroft Limited
Company StatusDissolved
Company Number05852373
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Thaxter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address31 Wick Beech Avenue
Wickford
Essex
SS11 8AP
Secretary NameSusan Carol Bloy
NationalityBritish
StatusClosed
Appointed03 July 2006(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2010)
RoleCompany Director
Correspondence AddressThe Gun Gun Hill
Dedham
Colchester
Essex
CO7 6HP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
3 September 2008Statement of affairs with form 4.19 (6 pages)
3 September 2008Statement of affairs with form 4.19 (6 pages)
3 September 2008Appointment of a voluntary liquidator (1 page)
3 September 2008Appointment of a voluntary liquidator (1 page)
3 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
(1 page)
3 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Registered office changed on 02/09/2008 from 31 wick beech avenue wickford essex SS11 8AP (1 page)
2 September 2008Registered office changed on 02/09/2008 from 31 wick beech avenue wickford essex SS11 8AP (1 page)
6 September 2007Return made up to 20/06/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 20/06/07; full list of members (2 pages)
5 October 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 October 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
20 June 2006Incorporation (14 pages)
20 June 2006Incorporation (14 pages)